OUTBACK INTELLECTUAL PROPERTY COMPANY LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Micro company accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Appointment of Mr Alasdair Ronald Mcilhagga as a director on 2023-12-02

View Document

14/03/2414 March 2024 Termination of appointment of Alasdair Ronald Mcilhagga as a director on 2023-12-01

View Document

14/03/2414 March 2024 Termination of appointment of Brian Noel Mcglynn as a director on 2023-12-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Cessation of Brian Noel Mcglynn as a person with significant control on 2023-06-26

View Document

03/07/233 July 2023 Notification of Victor Lin as a person with significant control on 2023-06-26

View Document

03/07/233 July 2023 Notification of Maria Rodora Lin as a person with significant control on 2023-06-26

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-09-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NOEL MCGLYNN / 26/03/2018

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR RONALD MCILHAGGA / 02/06/2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MARIA RODORA LIN

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR RONALD MCILHAGGA / 01/06/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE CHANNER

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR RONALD MCILHAGGA / 06/07/2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ UNITED KINGDOM

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NOEL MCGLYNN / 06/07/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LIN / 06/07/2011

View Document

22/08/1122 August 2011 SAIL ADDRESS CHANGED FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR BRIAN NOEL MCGLYNN

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR ALASDAIR RONALD MCILHAGGA

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR VICTOR LIN

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 2 FARLEIGH HILL TOVIL MAIDSTONE KENT ME15 6RG

View Document

21/12/1021 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC HOPPER

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY DARREN MURPHY

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN MURPHY

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED DARREN LAWRENCE MURPHY

View Document

22/01/1022 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 S-DIV

View Document

19/09/0819 September 2008 SUB-DIVISION 05/09/2008

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/09/0621 September 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company